There is a newer version of the Kentucky Revised Statutes
2006 Kentucky Revised Statutes - Subtitle 3. Authorization of Insurers and General Requirements
- .010 "Stock" insurer defined.
- .020 "Mutual" insurer defined.
- .025 "Combined stock and mutual life" insurer defined.
- .030 "Reciprocal" insurer defined.
- .040 "Lloyd's Plan" insurer defined.
- .050 "Charter" defined.
- .060 Exceptions to certificate of authority requirement.
- .070 General eligibility for certificate of authority.
- .080 General eligibility for certificate of authority -- Ownership -- Management.
- .090 General eligibility for certificate of authority -- Prior operation.
- .100 Name of insurer.
- .110 Combinations of insuring powers, one insurer.
- .120 Capital funds required -- Amount of surplus required.
- .125 Authority for executive director to require additional capital and surplus.
- .130 Repealed, 1982.
- .140 Deposit requirement in general.
- .150 Application for certificate of authority.
- .160 Issuance, refusal of authority, ownership of certificate.
- .170 Amended certificate of authority.
- .180 Continuance, expiration, and reinstatement of certificate of authority.
- .190 Suspension or revocation of certificate of authority -- Mandatory grounds.
- .200 Suspension or revocation of certificate of authority -- Discretionary and special grounds.
- .210 Order, notice of suspension or revocation -- Publication -- Effect upon agents' authority.
- .220 Duration of suspension -- Insurer's obligation during suspension period -- Reinstatement.
- .230 Service of process on insurers -- Secretary of State as attorney for service of process.
- .240 Annual and quarterly financial statement -- Penalty for noncompliance -- Publication of financial statement prepared on a different basis.
- .241 Accounting practices and procedures for annual and quarterly statements.
- .242 Certification of insurer's loss and loss adjustment expense reserves -- Filing requirement -- Exemptions.
- .245 Repealed, 1998.
- .250 Repealed, 1998.
- .260 Repealed, 1998.
- .270 Retaliatory provision.
- .280 Effect of provision limiting or excluding insurer's obligation to pay claim of insured eligible for medical assistance.
- .310 Repealed, 1988.
- .315 Repealed, 1992.
- .320 Guaranty fund deposit by foreign insurers may be required by executive director.
- .330 Reports of past-due loans and loans in foreclosure to early warning analyst.
Business Transacted with a Producer-Controlled Property or Casualty Insurer
- .400 Definitions for KRS 304.3-400 to 304.3-430.
- .405 Parties subject to KRS 304.3-400 to 304.3-430.
- .410 Applicability -- Contract between insurer and controlling producer -- Audit committees -- Reporting requirements.
- .415 Notice to prospective insured disclosing relationship between producer and controlled insurer -- Exceptions.
- .420 Authority of executive director -- Actions.
- .425 Compliance date.
- .430 Short title for KRS 304.3-400 to 304.3-430.
Controlling Agents
- .500 Definitions for KRS 304.3-500 to 304.3-570.
- .510 Licensing of controlling agent -- Evidence of financial responsibility.
- .520 Contract between insurer and controlling agent -- Minimum provisions -- Prohibited activities.
- .530 Duties and responsibilities of insured and controlling agent.
- .540 Acts of controlling agent -- Examination by executive director.
- .550 Penalties.
- .560 Administrative regulations.
- .570 Short title for KRS 304.3-500 to 304.3-570.
Disclaimer: These codes may not be the most recent version. Kentucky may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.